Search icon

KENTUCKY PORK PRODUCERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY PORK PRODUCERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1963 (61 years ago)
Organization Date: 12 Dec 1963 (61 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0028312
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 655 E. Dixie Avenue , ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Treasurer

Name Role
Ray Allan Mackey Treasurer

Secretary

Name Role
J. T. WORKMAN Secretary

Vice President

Name Role
DENNIS LIPTRAP Vice President

President

Name Role
Eric HEARD President

Director

Name Role
Michael Williford Director
Michael Cochran Director
Jay Filiatreau Director
Annie Tolle Director
KENNETH BURNS Director
ARLIS FUSON Director
HENRY LILLY Director

Registered Agent

Name Role
NIKI ELLIS Registered Agent

Incorporator

Name Role
ARLIS FUSON Incorporator
KENNETH BURNS Incorporator
HENRY LILLY Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Principal Office Address Change 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-07-20
Registered Agent name/address change 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-03-01
Annual Report 2020-02-12
Annual Report 2019-05-31
Annual Report 2018-04-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 500
Executive 2024-11-14 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Serv N/Othwise Class-1099 Rept 2000

Sources: Kentucky Secretary of State